Administrative Receiver
Company Information for DUTTON CONTRACTORS LIMITED
C/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
DUTTON CONTRACTORS LIMITED | |
Legal Registered Office | |
C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP Other companies in CW10 | |
Company Number | 05728757 | |
---|---|---|
Company ID Number | 05728757 | |
Date formed | 2006-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2021-10-31 | |
Account next due | 31/01/2024 | |
Latest return | 2023-03-03 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-20 11:50:32 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARIE ENID DUTTON |
||
RICHARD MAURICE DUTTON |
||
ROSEMARIE ENID DUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DUTTON |
Director | ||
AR CORPORATE SERVICES LIMITED |
Company Secretary | ||
AR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUTTON TRAFFIC MANAGEMENT SERVICES LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active | |
DUTTON COMMERCIAL SERVICES LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
DUTTON BUILDERS MERCHANTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
DUTTON UTILITIES LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2017-02-14 | |
THE DUTTON HOLDING COMPANY LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
DUTTON UTILITIES LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2017-02-14 | |
THE DUTTON HOLDING COMPANY LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Brooks Lane Middlewich Cheshire CW10 0JH | ||
Previous accounting period extended from 30/10/22 TO 30/04/23 | ||
Previous accounting period shortened from 31/10/22 TO 30/10/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057287570002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Maurice Dutton on 2019-11-18 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/15 TO 31/10/15 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ENID DUTTON / 29/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE DUTTON / 29/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 29/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARIE ENID DUTTON on 2012-11-27 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/07/12 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH06 | Cancellation of shares. Statement of capital on 2012-08-03 GBP 2 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
CAP-SS | SOLVENCY STATEMENT DATED 31/07/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE ENID DUTTON / 25/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUTTON / 25/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARIE ENID DUTTON / 25/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE DUTTON / 31/01/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE ENID DUTTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAURICE DUTTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUTTON / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
123 | GBP NC 51000/101000 31/03/08 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
RES13 | SHARES ALLOTTED 31/03/2008 | |
RES04 | GBP NC 1000/50000 31/03/2008 | |
88(2) | AD 31/03/08 GBP SI 100@1=100 GBP IC 2/102 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: BARNSHAW HALL FARM BARNSHAW HOLMES CHAPEL CREWE CHESHIRE CW4 8DE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1063542 | Active | Licenced property: BROOKS LANE MIDDLEWICH GB CW10 0JH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1063542 | Active | Licenced property: BROOKS LANE MIDDLEWICH GB CW10 0JH. |
Appointmen | 2023-08-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUTTON CONTRACTORS LIMITED
DUTTON CONTRACTORS LIMITED owns 1 domain names.
duttonutilities.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
M11 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |